DAVIDSON STANT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Particulars of variation of rights attached to shares

View Document

08/05/258 May 2025 Change of share class name or designation

View Document

01/05/251 May 2025 Memorandum and Articles of Association

View Document

01/05/251 May 2025 Resolutions

View Document

08/03/258 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

10/12/2310 December 2023 Current accounting period extended from 2024-03-31 to 2024-07-31

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-07-31

View Document

19/03/2319 March 2023 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

03/03/233 March 2023 Secretary's details changed for Helen Joy Stant on 2023-02-01

View Document

03/03/233 March 2023 Change of details for Mr Mark John Stant as a person with significant control on 2023-02-01

View Document

03/03/233 March 2023 Change of details for Mrs Helen Joy Stant as a person with significant control on 2023-02-01

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

03/03/233 March 2023 Director's details changed for Mr Mark John Stant on 2023-02-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN STANT

View Document

07/07/187 July 2018 DIRECTOR APPOINTED MRS HELEN JOY STANT

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 52 WALTON ROAD STOCKTON HEATH WARRINGTON WA4 6NL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 ADOPT ARTICLES 22/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/03/1615 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/03/148 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/03/1312 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/03/124 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 COMPANY NAME CHANGED BELLGRANGER LTD CERTIFICATE ISSUED ON 01/12/11

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM COPPERFIELD GREY ROAD ALTRINCHAM CHESHIRE WA14 4BT

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/03/1123 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 26/07/10 STATEMENT OF CAPITAL GBP 100

View Document

06/03/106 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

14/08/0914 August 2009 CURREXT FROM 28/02/2010 TO 31/07/2010

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MARK JOHN STANT

View Document

11/08/0911 August 2009 SECRETARY APPOINTED HELEN JOY STANT

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

27/02/0927 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company